You are here: bizstats.co.uk > a-z index > A list > AP list

Apw Enclosure Systems (UK) Limited


Apw Enclosure Systems (Uk) Limited was officially closed on 2022-05-17. Apw Enclosure Systems (UK) was a private limited company that was located at 38 Langham Street, London, W1W 7AR. The company (incorporated on 1969-09-23) was run by 1 director.
Director Nicolas P. who was appointed on 13 May 2005.

The company was classified as "general mechanical engineering" (2852). As stated in the Companies House database, there was a name change on 1998-12-30, their previous name was Rubicon Hsp. There is another name change: previous name was High Speed Production performed on 1998-06-11. 2005-06-17 was the date of the last annual return.

Apw Enclosure Systems (UK) Limited Address / Contact

Office Address 38 Langham Street
Office Address2 London
Town
Post code W1W 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962534
Date of Incorporation Tue, 23rd Sep 1969
Date of Dissolution Tue, 17th May 2022
Industry General mechanical engineering
End of financial Year 31st August
Company age 53 years old
Account next due date Fri, 7th Jul 2006
Account last made up date Tue, 31st Aug 2004
Next confirmation statement due date Sat, 1st Jul 2017
Return last made up date Fri, 17th Jun 2005

Company staff

Nicolas P.

Position: Director

Appointed: 13 May 2005

John C.

Position: Secretary

Resigned: 25 August 1993

Michael G.

Position: Director

Appointed: 12 May 2003

Resigned: 13 May 2005

Peter C.

Position: Director

Appointed: 06 November 2002

Resigned: 08 August 2003

Samantha K.

Position: Director

Appointed: 10 September 2002

Resigned: 31 October 2006

Todd A.

Position: Director

Appointed: 07 August 2001

Resigned: 11 April 2003

Richard C.

Position: Director

Appointed: 07 August 2001

Resigned: 16 November 2001

Brian M.

Position: Director

Appointed: 26 April 2001

Resigned: 10 May 2002

Samantha K.

Position: Secretary

Appointed: 01 January 2000

Resigned: 31 October 2006

Jan D.

Position: Director

Appointed: 24 August 1999

Resigned: 30 January 2003

Eliot S.

Position: Director

Appointed: 24 August 1999

Resigned: 06 November 2002

Desmond D.

Position: Director

Appointed: 07 July 1999

Resigned: 24 July 2001

Kashyap P.

Position: Director

Appointed: 07 July 1999

Resigned: 08 August 2003

James B.

Position: Director

Appointed: 01 June 1998

Resigned: 07 June 2001

Anthony B.

Position: Director

Appointed: 16 April 1997

Resigned: 01 June 1999

David C.

Position: Director

Appointed: 01 December 1996

Resigned: 01 June 1999

Colin M.

Position: Director

Appointed: 16 October 1996

Resigned: 30 January 1997

Stephen M.

Position: Director

Appointed: 16 October 1996

Resigned: 16 April 1999

Kenneth F.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 1998

Winston N.

Position: Director

Appointed: 01 April 1996

Resigned: 03 April 1997

Gordon P.

Position: Secretary

Appointed: 29 February 1996

Resigned: 01 January 2000

Samuel B.

Position: Director

Appointed: 03 July 1995

Resigned: 06 March 1999

David J.

Position: Director

Appointed: 01 July 1994

Resigned: 31 March 1995

Brian W.

Position: Director

Appointed: 01 July 1994

Resigned: 31 May 1998

Timothy W.

Position: Director

Appointed: 25 August 1993

Resigned: 07 July 1999

Antonino A.

Position: Secretary

Appointed: 25 August 1993

Resigned: 29 February 1996

Antonino A.

Position: Director

Appointed: 25 August 1993

Resigned: 07 July 1999

Peter Y.

Position: Director

Appointed: 24 November 1992

Resigned: 31 May 1998

John S.

Position: Director

Appointed: 24 November 1992

Resigned: 24 November 1992

Donald W.

Position: Director

Appointed: 24 November 1992

Resigned: 31 January 1996

Stephen H.

Position: Director

Appointed: 24 November 1992

Resigned: 31 May 1998

John C.

Position: Director

Appointed: 17 June 1992

Resigned: 01 March 1996

Colin M.

Position: Director

Appointed: 17 June 1992

Resigned: 25 August 1993

Michael K.

Position: Director

Appointed: 17 June 1992

Resigned: 30 April 1997

Company previous names

Rubicon Hsp December 30, 1998
High Speed Production June 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 31st August 2004
filed on: 6th, October 2005
Free Download (23 pages)

Company search

Advertisements